- Company Overview for KNOCK PRODUCTS LTD (SC374375)
- Filing history for KNOCK PRODUCTS LTD (SC374375)
- People for KNOCK PRODUCTS LTD (SC374375)
- Insolvency for KNOCK PRODUCTS LTD (SC374375)
- More for KNOCK PRODUCTS LTD (SC374375)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jul 2023 | AD01 | Registered office address changed from 37 Assembly Street Edinburgh EH6 7BQ Scotland to C/O Begbies Traynor Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 4 July 2023 | |
29 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with updates | |
21 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 20 March 2023
|
|
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 8 March 2022 with updates | |
01 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 1 April 2022
|
|
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 8 March 2021 with updates | |
06 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2021 | AD01 | Registered office address changed from 37 Assembly Street Edinburgh EH6 7BQ Scotland to 37 Assembly Street Edinburgh EH6 7BQ on 1 April 2021 | |
01 Apr 2021 | AD01 | Registered office address changed from 21 Mentone Ave Edinburgh City of Edinburgh EH15 1JE Scotland to 37 Assembly Street Edinburgh EH6 7BQ on 1 April 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
10 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
17 Jan 2018 | AA | Total exemption full accounts made up to 30 March 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 8 March 2017 with no updates | |
19 Sep 2017 | PSC01 | Notification of Peter James Kilpatrick as a person with significant control on 6 April 2016 | |
19 Sep 2017 | PSC01 | Notification of Uwe Bernard Pascal Stein as a person with significant control on 6 April 2016 | |
13 Sep 2017 | RT01 | Administrative restoration application | |
29 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off |